UKBizDB.co.uk

WHITBREAD SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whitbread Scotland Limited. The company was founded 127 years ago and was given the registration number SC003342. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHITBREAD SCOTLAND LIMITED
Company Number:SC003342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1896
End of financial year:02 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Secretary04 May 2004Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Director01 September 2010Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director04 May 2004Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Corporate Director04 May 2004Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary13 February 1998Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary-Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary10 February 1992Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary22 January 2003Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
79a Clayton Road, Chessington, KT9 1NQ

Secretary30 January 2004Active
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE

Director02 June 1995Active
35 Broadwater Close, Burwood Park, Walton On Thames, KT12 5DD

Director-Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director22 January 2003Active
58 Chestnut Avenue, Esher, KT10 8JF

Director-Active
7 Redwood Drive, Wing, Leighton Buzzard, LU7 0TA

Director-Active
Highfields House Gills Hill Lane, Radlett, WD7 8DB

Director-Active

People with Significant Control

Whitbread Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type dormant.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type dormant.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type dormant.

Download
2014-04-17Address

Change registered office address company with date old address.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type dormant.

Download
2013-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.